Search icon

FARRELL BROS., INC.

Company Details

Name: FARRELL BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1959 (66 years ago)
Entity Number: 119662
ZIP code: 12204
County: Albany
Place of Formation: New York
Address: 6 Simmons Ln, Ste 1, Albany, NY, United States, 12204
Principal Address: 35 MEADOW DR, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RANDY L ROWE Chief Executive Officer 6 SIMMONS LANE, ALBANY, NY, United States, 12204

DOS Process Agent

Name Role Address
RANDY L ROWE DOS Process Agent 6 Simmons Ln, Ste 1, Albany, NY, United States, 12204

Form 5500 Series

Employer Identification Number (EIN):
141441097
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-14 2025-05-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-01 2023-05-01 Address 6 SIMMONS LANE, ALBANY, NY, 12204, USA (Type of address: Chief Executive Officer)
2023-05-01 2023-07-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-27 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-02 2023-02-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230501000248 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220802001481 2022-08-02 BIENNIAL STATEMENT 2021-05-01
200921060000 2020-09-21 BIENNIAL STATEMENT 2019-05-01
180802002030 2018-08-02 BIENNIAL STATEMENT 2017-05-01
130523002530 2013-05-23 BIENNIAL STATEMENT 2013-05-01

USAspending Awards / Financial Assistance

Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
193300.00
Total Face Value Of Loan:
193300.00

Paycheck Protection Program

Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
193300
Current Approval Amount:
193300
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
195206.15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State